Company NameTower Bridge Dry Cleaners Limited
Company StatusDissolved
Company Number03583425
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Afzal Mahmood
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Forest Drive West
London
E11 1LA
Secretary NameMr Adil Mahmood
NationalityBritish
StatusClosed
Appointed18 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Forest Drive
Leytonstone
London
E11 1LA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address43 Upton Lane
London
E7 9PA
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£3,636
Cash£1,567
Current Liabilities£8,994

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
2 July 2001Return made up to 18/06/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 July 2000 (6 pages)
1 September 2000Return made up to 18/06/00; full list of members (6 pages)
18 April 2000Full accounts made up to 31 July 1999 (9 pages)
18 April 2000Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
13 July 1999Return made up to 18/06/99; full list of members (6 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
16 July 1998Director resigned (1 page)
16 July 1998Secretary resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998New secretary appointed (2 pages)
18 June 1998Incorporation (17 pages)